Company NameLewisham Youth Theatre Ltd
Company StatusActive
Company Number02135342
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 May 1987(36 years, 11 months ago)
Previous NameE.T.C. Productions Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Jamiel Anthony Thomas
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2012(24 years, 8 months after company formation)
Appointment Duration12 years, 3 months
RoleIT
Country of ResidenceUnited Kingdom
Correspondence Address436 Lewisham High Street
London
SE13 6LJ
Director NameMr Tom Toomse-Smith
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2012(25 years, 3 months after company formation)
Appointment Duration11 years, 7 months
RoleSenior External Reporting Manager
Country of ResidenceEngland
Correspondence Address436 Lewisham High Street
London
SE13 6LJ
Director NameMs Genine Michala Assante Whitehorne
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2016(28 years, 8 months after company formation)
Appointment Duration8 years, 2 months
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address436 Lewisham High Street
London
SE13 6LJ
Director NameMr Edward John King
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2018(30 years, 9 months after company formation)
Appointment Duration6 years, 2 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address436 Lewisham High Street
London
SE13 6LJ
Director NameMs Mairi Frances Hayes
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2018(31 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleCommunity Drama And Diploma Manager
Country of ResidenceEngland
Correspondence Address436 Lewisham High Street
London
SE13 6LJ
Secretary NameMs Victoria Colleen Shaskan
StatusCurrent
Appointed23 June 2018(31 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence Address436 Lewisham High Street
London
SE13 6LJ
Director NameMrs Freneka Augusta Mumford
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2022(34 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address436 Lewisham High Street
London
SE13 6LJ
Director NameMr Tyreke Andrew Leslie
Date of BirthSeptember 2000 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2022(35 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleActor
Country of ResidenceEngland
Correspondence Address436 Lewisham High Street
London
SE13 6LJ
Director NameMr Edison Huynh
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2023(36 years, 4 months after company formation)
Appointment Duration7 months, 1 week
RoleEducator
Country of ResidenceUnited Kingdom
Correspondence Address436 Lewisham High Street
London
SE13 6LJ
Director NameMr Ian Paish
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2024(36 years, 8 months after company formation)
Appointment Duration3 months, 1 week
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address436 Lewisham High Street
London
SE13 6LJ
Director NameMrs Louise Miranda Gordon
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2024(36 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks
RoleFreelance Creative Lead
Country of ResidenceEngland
Correspondence Address436 Lewisham High Street
London
SE13 6LJ
Director NameOlivia Carruthers
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(5 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 December 1995)
RoleTeacher/Actor
Correspondence Address16 Ferndene Road
London
SE24 0AQ
Director NameMs Maureen Cooke
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(5 years, 2 months after company formation)
Appointment Duration15 years, 9 months (resigned 08 May 2008)
RoleTeacher
Correspondence Address87 Algernon Road
Lewisham
London
SE13 7AP
Director NameRuth Lewis
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(5 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 July 1993)
RoleTeacher
Correspondence Address15 Trilby Road
Forest Hill
London
SE23 2DP
Director NameStephanie Jacob
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(5 years, 2 months after company formation)
Appointment Duration15 years, 2 months (resigned 27 September 2007)
RoleActor/Teacher
Correspondence Address12 Dunstans Road
London
SE22 0HQ
Secretary NameDavid Annen
NationalityBritish
StatusResigned
Appointed31 July 1992(5 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 10 September 2002)
RoleCompany Director
Correspondence Address18 Reynolds Road
London
SE15 3AH
Director NameDavid Annen
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1993(6 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 December 1995)
RoleActor/Teacher
Correspondence Address18 Reynolds Road
London
SE15 3AH
Director NameTricia Hodgson
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1995(8 years, 6 months after company formation)
Appointment Duration4 years (resigned 13 January 2000)
RoleEntertainer/Student
Country of ResidenceUnited Kingdom
Correspondence Address17 Cinderford Way
Downham
Bromley
Kent
BR1 5PR
Director NamePeter Fellows
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1995(8 years, 6 months after company formation)
Appointment Duration4 years (resigned 13 January 2000)
RoleCof E Minister
Correspondence AddressThe Rectory
35 Albury Street Deptford
London
SE8 3PT
Director NameLee McDaid
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1998(11 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 September 2003)
RoleMentoring Co Ordinator
Correspondence Address8 Malvern Close
Surbiton
Surrey
KT6 7UG
Director NameMr David William Fitzpatrick
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2000(13 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 31 October 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Playfield Crescent
London
SE22 8QR
Director NameGemma Emmanuel-Waterton
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(13 years, 4 months after company formation)
Appointment Duration4 months (resigned 01 February 2001)
RoleTheatre Administrator
Correspondence Address55 Reaston Street
New Cross
London
SE14 5DT
Director NameMaylene Catchpole
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2000(13 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 26 September 2006)
RoleAdministrative Assistant
Correspondence AddressFlat 3 49 Breakspears Road
London
SE4 1XR
Director NameElizabeth Leek
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(14 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 June 2005)
RoleEducational Manager
Correspondence Address107 Mount Pleasant Road
Lewisham
London
SE13 6HX
Secretary NameMaylene Catchpole
NationalityBritish
StatusResigned
Appointed10 September 2002(15 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 June 2005)
RoleCompany Director
Correspondence AddressFlat 3 49 Breakspears Road
London
SE4 1XR
Secretary NameStephanie Jacob
NationalityBritish
StatusResigned
Appointed09 September 2003(16 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 09 September 2003)
RoleActor/Teacher
Correspondence Address17a Tintagel Crescent
London
SE22 8HT
Secretary NameStephanie Jacob
NationalityBritish
StatusResigned
Appointed21 September 2004(17 years, 4 months after company formation)
Appointment Duration2 years (resigned 26 September 2006)
RoleActor/Teacher
Correspondence Address12 Dunstans Road
London
SE22 0HQ
Director NameElizabeth Downie
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(18 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 September 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address45 Blythe Hill Lane
London
SE6 4UP
Director NameProf Andrew Mark Lavender
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2009(22 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 03 October 2013)
RoleAcademic Manager
Country of ResidenceEngland
Correspondence Address5 Bassano Street
London
SE22 8RU
Director NameMs Julia Elizabeth Fletcher
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2009(22 years, 5 months after company formation)
Appointment Duration7 years (resigned 23 November 2016)
RoleLibrarian
Country of ResidenceEngland
Correspondence AddressBroadway Fheatre Catford Broadway
Catford
London
SE6 4RU
Director NameMiss Emma Humphrey
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2011(24 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 May 2013)
RoleData Analyst
Country of ResidenceEngland
Correspondence AddressThe Broadway Theatre
Catford Broadway
London
SE6 4RU
Director NameMiss Emma Chalk
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2013(26 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 03 November 2016)
RoleBusiness Support Manager
Country of ResidenceEngland
Correspondence AddressThe Broadway Theatre
Catford Broadway
London
SE6 4RU
Director NameMr Grahame Robert Anderson
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2016(28 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 October 2019)
RoleBarrister At Law
Country of ResidenceEngland
Correspondence AddressTown Hall Chambers First Floor
Rushey Green
London
SE6 4RU
Director NameMrs Stella Janet Jeffrey
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2017(30 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 December 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address142-144 Lewisham High Street
London
SE13 6JG
Director NameMs Natalie Beeraje
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2021(33 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address142-144 Lewisham High Street
London
SE13 6JG
Director NameMiss Salmah Saffeena Iqbal
Date of BirthJune 2000 (Born 23 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2021(34 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 July 2023)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address142-144 Lewisham High Street
London
SE13 6JG

Contact

Telephone020 86903428
Telephone regionLondon

Location

Registered Address436 Lewisham High Street
London
SE13 6LJ
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardRushey Green
Built Up AreaGreater London

Financials

Year2014
Turnover£203,517
Net Worth£118,048
Cash£125,676
Current Liabilities£7,628

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return31 July 2023 (9 months, 1 week ago)
Next Return Due14 August 2024 (3 months, 1 week from now)

Filing History

9 January 2024Micro company accounts made up to 31 August 2023 (3 pages)
12 December 2023Registered office address changed from 142-144 Lewisham High Street London SE13 6JG England to 436 Lewisham High Street London SE13 6LJ on 12 December 2023 (1 page)
26 September 2023Appointment of Mr Edison Huynh as a director on 25 September 2023 (2 pages)
1 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
1 August 2023Termination of appointment of Salmah Saffeena Iqbal as a director on 31 July 2023 (1 page)
18 January 2023Termination of appointment of Stella Janet Jeffrey as a director on 15 December 2022 (1 page)
18 January 2023Appointment of Mr Tyreke Andrew Leslie as a director on 15 December 2022 (2 pages)
7 January 2023Total exemption full accounts made up to 31 August 2022 (20 pages)
8 September 2022Termination of appointment of Danielle Moseley as a director on 1 September 2022 (1 page)
8 September 2022Termination of appointment of Natalie Beeraje as a director on 1 September 2022 (1 page)
2 September 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
2 September 2022Registered office address changed from Town Hall Chambers First Floor Rushey Green London SE6 4RU England to 142-144 Lewisham High Street London SE13 6JG on 2 September 2022 (1 page)
9 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
5 May 2022Appointment of Mrs Freneka Augusta Mumford as a director on 25 March 2022 (2 pages)
14 January 2022Termination of appointment of Dinesh Sattee as a director on 11 January 2022 (1 page)
14 September 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
14 July 2021Appointment of Miss Salmah Saffeena Iqbal as a director on 9 July 2021 (2 pages)
14 July 2021Appointment of Mr Dinesh Sattee as a director on 13 July 2021 (2 pages)
12 May 2021Appointment of Ms Natalie Beeraje as a director on 2 February 2021 (2 pages)
1 March 2021Director's details changed for Mr Edward John King on 1 March 2021 (2 pages)
1 March 2021Director's details changed for Miss Danielle Moseley on 1 March 2021 (2 pages)
24 February 2021Director's details changed for Miss Danielle Moseley on 24 February 2021 (2 pages)
10 November 2020Total exemption full accounts made up to 31 August 2020 (19 pages)
15 September 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
8 November 2019Total exemption full accounts made up to 31 August 2019 (18 pages)
1 November 2019Termination of appointment of Grahame Robert Anderson as a director on 24 October 2019 (1 page)
2 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
21 November 2018Total exemption full accounts made up to 31 August 2018 (19 pages)
16 October 2018Appointment of Ms Victoria Colleen Shaskan as a secretary on 23 June 2018 (2 pages)
1 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
3 July 2018Appointment of Ms Mairi Frances Hayes as a director on 23 June 2018 (2 pages)
26 February 2018Appointment of Mr Edward John King as a director on 20 February 2018 (2 pages)
26 February 2018Registered office address changed from The Broadway Theatre Catford Broadway London SE6 4RU to Town Hall Chambers First Floor Rushey Green London SE6 4RU on 26 February 2018 (1 page)
21 November 2017Termination of appointment of Rena Sodhi as a director on 26 October 2017 (1 page)
21 November 2017Appointment of Mrs Stella Janet Jeffrey as a director on 12 September 2017 (2 pages)
21 November 2017Termination of appointment of Rena Sodhi as a director on 26 October 2017 (1 page)
21 November 2017Appointment of Mrs Stella Janet Jeffrey as a director on 12 September 2017 (2 pages)
8 November 2017Total exemption full accounts made up to 31 August 2017 (17 pages)
8 November 2017Total exemption full accounts made up to 31 August 2017 (17 pages)
6 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
10 August 2017Current accounting period extended from 31 March 2017 to 31 August 2017 (1 page)
18 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
18 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
7 February 2017Termination of appointment of Emma Chalk as a director on 3 November 2016 (1 page)
7 February 2017Termination of appointment of Emma Chalk as a director on 3 November 2016 (1 page)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 November 2016Termination of appointment of Dawn Rowe as a director on 23 November 2016 (1 page)
30 November 2016Termination of appointment of Julia Elizabeth Fletcher as a director on 23 November 2016 (1 page)
30 November 2016Termination of appointment of Dawn Rowe as a director on 23 November 2016 (1 page)
30 November 2016Termination of appointment of Julia Elizabeth Fletcher as a director on 23 November 2016 (1 page)
10 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
10 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
24 May 2016Appointment of Mr Grahame Robert Anderson as a director on 10 May 2016 (2 pages)
24 May 2016Appointment of Mr Grahame Robert Anderson as a director on 10 May 2016 (2 pages)
19 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
19 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
11 May 2016Director's details changed for Mr Tom Toomse-Smith on 10 May 2016 (2 pages)
11 May 2016Director's details changed for Mr Tom Toomse-Smith on 10 May 2016 (2 pages)
22 February 2016Director's details changed for Miss Emma Chalk on 22 February 2016 (2 pages)
22 February 2016Appointment of Ms Genine Michala Assante Whitehorne as a director on 9 February 2016 (2 pages)
22 February 2016Appointment of Ms Genine Michala Assante Whitehorne as a director on 9 February 2016 (2 pages)
22 February 2016Director's details changed for Miss Emma Chalk on 22 February 2016 (2 pages)
12 February 2016Company name changed E.T.C. productions LIMITED\certificate issued on 12/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-09
(3 pages)
12 February 2016Company name changed E.T.C. productions LIMITED\certificate issued on 12/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-09
(3 pages)
9 December 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
9 December 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
6 August 2015Annual return made up to 31 July 2015 no member list (7 pages)
6 August 2015Annual return made up to 31 July 2015 no member list (7 pages)
12 November 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
12 November 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
31 July 2014Annual return made up to 31 July 2014 no member list (9 pages)
31 July 2014Appointment of Ms Rena Sodhi as a director on 28 June 2014 (2 pages)
31 July 2014Termination of appointment of Andrew Mark Lavender as a director on 3 October 2013 (1 page)
31 July 2014Appointment of Ms Rena Sodhi as a director on 28 June 2014 (2 pages)
31 July 2014Termination of appointment of Andrew Mark Lavender as a director on 3 October 2013 (1 page)
31 July 2014Termination of appointment of Jacqueline Spooner as a director on 28 June 2014 (1 page)
31 July 2014Termination of appointment of Jacqueline Spooner as a director on 28 June 2014 (1 page)
31 July 2014Termination of appointment of Andrew Mark Lavender as a director on 3 October 2013 (1 page)
31 July 2014Annual return made up to 31 July 2014 no member list (9 pages)
22 October 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
22 October 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
4 September 2013Appointment of Miss Emma Chalk as a director (2 pages)
4 September 2013Annual return made up to 31 July 2013 no member list (8 pages)
4 September 2013Appointment of Miss Emma Chalk as a director (2 pages)
4 September 2013Appointment of Mr Tom Toomse-Smith as a director (2 pages)
4 September 2013Appointment of Mr Tom Toomse-Smith as a director (2 pages)
4 September 2013Annual return made up to 31 July 2013 no member list (8 pages)
3 September 2013Termination of appointment of Emma Humphrey as a director (1 page)
3 September 2013Termination of appointment of Emma Humphrey as a director (1 page)
9 October 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
9 October 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
15 August 2012Appointment of Miss Emma Humphrey as a director (2 pages)
15 August 2012Annual return made up to 31 July 2012 no member list (7 pages)
15 August 2012Appointment of Miss Emma Humphrey as a director (2 pages)
15 August 2012Annual return made up to 31 July 2012 no member list (7 pages)
8 August 2012Appointment of Mrs Jacqueline Spooner as a director (2 pages)
8 August 2012Termination of appointment of Elizabeth Downie as a director (1 page)
8 August 2012Appointment of Mr Jamiel Anthony Thomas as a director (2 pages)
8 August 2012Termination of appointment of Tricia Hodgson as a director (1 page)
8 August 2012Appointment of Mrs Jacqueline Spooner as a director (2 pages)
8 August 2012Termination of appointment of Elizabeth Downie as a director (1 page)
8 August 2012Termination of appointment of Tricia Hodgson as a director (1 page)
8 August 2012Appointment of Mr Jamiel Anthony Thomas as a director (2 pages)
2 November 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
2 November 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
17 August 2011Annual return made up to 31 July 2011 no member list (7 pages)
17 August 2011Annual return made up to 31 July 2011 no member list (7 pages)
5 October 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
5 October 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
3 August 2010Annual return made up to 31 July 2010 no member list (7 pages)
3 August 2010Director's details changed for Elizabeth Downie on 1 October 2009 (2 pages)
3 August 2010Termination of appointment of Christopher Stalker as a director (1 page)
3 August 2010Director's details changed for Elizabeth Downie on 1 October 2009 (2 pages)
3 August 2010Termination of appointment of Christopher Stalker as a director (1 page)
3 August 2010Director's details changed for Elizabeth Downie on 1 October 2009 (2 pages)
3 August 2010Annual return made up to 31 July 2010 no member list (7 pages)
2 August 2010Termination of appointment of Sarah Ricca as a director (1 page)
2 August 2010Termination of appointment of Vanessa Purcell as a director (1 page)
2 August 2010Termination of appointment of Vanessa Purcell as a director (1 page)
2 August 2010Termination of appointment of Sarah Ricca as a director (1 page)
21 May 2010Appointment of Julia Elizabeth Fletcher as a director (2 pages)
21 May 2010Appointment of Julia Elizabeth Fletcher as a director (2 pages)
18 October 2009Appointment of Professor Andrew Mark Lavender as a director (4 pages)
18 October 2009Appointment of Professor Andrew Mark Lavender as a director (4 pages)
7 October 2009Full accounts made up to 31 March 2009 (14 pages)
7 October 2009Appointment of Tricia Hodgson as a director (2 pages)
7 October 2009Full accounts made up to 31 March 2009 (14 pages)
7 October 2009Appointment of Tricia Hodgson as a director (2 pages)
26 August 2009Annual return made up to 31/07/09 (3 pages)
26 August 2009Annual return made up to 31/07/09 (3 pages)
26 August 2009Appointment terminated director andrew siddall (1 page)
26 August 2009Appointment terminated director andrew siddall (1 page)
7 October 2008Full accounts made up to 31 March 2008 (14 pages)
7 October 2008Full accounts made up to 31 March 2008 (14 pages)
3 September 2008Director appointed danielle moseley (1 page)
3 September 2008Director appointed danielle moseley (1 page)
12 August 2008Annual return made up to 31/07/08 (3 pages)
12 August 2008Annual return made up to 31/07/08 (3 pages)
30 July 2008Appointment terminated director leonie noel (1 page)
30 July 2008Appointment terminated director stephanie jacob (1 page)
30 July 2008Appointment terminated director leonie noel (1 page)
30 July 2008Appointment terminated director stephanie jacob (1 page)
26 June 2008Appointment terminated director maureen cooke (1 page)
26 June 2008Appointment terminated director maureen cooke (1 page)
4 October 2007Full accounts made up to 31 March 2007 (13 pages)
4 October 2007Full accounts made up to 31 March 2007 (13 pages)
10 September 2007Annual return made up to 31/07/07
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
10 September 2007Annual return made up to 31/07/07
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
10 October 2006Full accounts made up to 31 March 2006 (10 pages)
10 October 2006Full accounts made up to 31 March 2006 (10 pages)
3 August 2006Annual return made up to 31/07/06 (3 pages)
3 August 2006Annual return made up to 31/07/06 (3 pages)
1 August 2006Secretary's particulars changed;director's particulars changed (1 page)
1 August 2006Director's particulars changed (1 page)
1 August 2006Secretary's particulars changed;director's particulars changed (1 page)
1 August 2006Director's particulars changed (1 page)
14 February 2006Director resigned (1 page)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006Director resigned (1 page)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
3 November 2005Total exemption full accounts made up to 31 March 2005 (17 pages)
3 November 2005Total exemption full accounts made up to 31 March 2005 (17 pages)
19 August 2005Annual return made up to 31/07/05 (3 pages)
19 August 2005Annual return made up to 31/07/05 (3 pages)
17 August 2005New secretary appointed (1 page)
17 August 2005New director appointed (1 page)
17 August 2005New secretary appointed (1 page)
17 August 2005New director appointed (1 page)
16 August 2005Director resigned (1 page)
16 August 2005Director's particulars changed (1 page)
16 August 2005Secretary resigned (1 page)
16 August 2005Secretary resigned (1 page)
16 August 2005Director resigned (1 page)
16 August 2005Director's particulars changed (1 page)
22 October 2004Total exemption full accounts made up to 31 March 2004 (16 pages)
22 October 2004Total exemption full accounts made up to 31 March 2004 (16 pages)
24 August 2004Annual return made up to 31/07/04
  • 363(288) ‐ Secretary resigned
(7 pages)
24 August 2004Annual return made up to 31/07/04
  • 363(288) ‐ Secretary resigned
(7 pages)
16 August 2004New secretary appointed (2 pages)
16 August 2004New secretary appointed (2 pages)
15 October 2003Total exemption full accounts made up to 31 March 2003 (16 pages)
15 October 2003Director resigned (1 page)
15 October 2003Total exemption full accounts made up to 31 March 2003 (16 pages)
15 October 2003Director resigned (1 page)
1 August 2003New director appointed (2 pages)
1 August 2003Annual return made up to 31/07/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2003Annual return made up to 31/07/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2003New director appointed (2 pages)
29 November 2002Secretary resigned (1 page)
29 November 2002Secretary resigned (1 page)
29 November 2002New secretary appointed (2 pages)
29 November 2002New secretary appointed (2 pages)
17 October 2002Total exemption full accounts made up to 31 March 2002 (14 pages)
17 October 2002Total exemption full accounts made up to 31 March 2002 (14 pages)
19 September 2002Annual return made up to 31/07/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2002Annual return made up to 31/07/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2002New director appointed (2 pages)
21 June 2002New director appointed (2 pages)
21 June 2002New director appointed (2 pages)
21 June 2002New director appointed (2 pages)
18 January 2002Registered office changed on 18/01/02 from: 45 blythe hill lane london SE6 4UP (1 page)
18 January 2002Registered office changed on 18/01/02 from: 45 blythe hill lane london SE6 4UP (1 page)
30 November 2001Total exemption full accounts made up to 31 March 2001 (15 pages)
30 November 2001Total exemption full accounts made up to 31 March 2001 (15 pages)
31 August 2001Annual return made up to 31/07/01
  • 363(288) ‐ Director resigned
(5 pages)
31 August 2001Annual return made up to 31/07/01
  • 363(288) ‐ Director resigned
(5 pages)
2 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
2 January 2001New director appointed (2 pages)
2 January 2001New director appointed (2 pages)
2 January 2001New director appointed (2 pages)
2 January 2001New director appointed (2 pages)
2 January 2001New director appointed (2 pages)
2 January 2001New director appointed (2 pages)
2 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
6 September 2000Annual return made up to 31/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(5 pages)
6 September 2000Annual return made up to 31/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(5 pages)
28 March 2000Full accounts made up to 30 June 1999 (9 pages)
28 March 2000Full accounts made up to 30 June 1999 (9 pages)
3 March 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
3 March 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
1 September 1999Annual return made up to 31/07/99
  • 363(288) ‐ Director resigned
(6 pages)
1 September 1999New director appointed (2 pages)
1 September 1999Annual return made up to 31/07/99
  • 363(288) ‐ Director resigned
(6 pages)
1 September 1999New director appointed (2 pages)
16 April 1999Full accounts made up to 30 June 1998 (7 pages)
16 April 1999Full accounts made up to 30 June 1998 (7 pages)
26 March 1999Registered office changed on 26/03/99 from: 44 grantham house friary estate peckham park road london SE15 1RN (1 page)
26 March 1999Registered office changed on 26/03/99 from: 44 grantham house friary estate peckham park road london SE15 1RN (1 page)
16 September 1998Annual return made up to 31/07/98 (6 pages)
16 September 1998Annual return made up to 31/07/98 (6 pages)
26 March 1998Full accounts made up to 30 June 1997 (8 pages)
26 March 1998Full accounts made up to 30 June 1997 (8 pages)
30 July 1997Annual return made up to 31/07/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 1997Annual return made up to 31/07/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
20 January 1997Full accounts made up to 30 June 1996 (8 pages)
20 January 1997Full accounts made up to 30 June 1996 (8 pages)
6 September 1996New director appointed (2 pages)
6 September 1996New director appointed (2 pages)
6 September 1996New director appointed (2 pages)
6 September 1996New director appointed (2 pages)
6 September 1996Annual return made up to 31/07/96
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
6 September 1996New director appointed (2 pages)
6 September 1996New director appointed (2 pages)
6 September 1996Annual return made up to 31/07/96
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
12 January 1996Full accounts made up to 30 June 1995 (8 pages)
12 January 1996Full accounts made up to 30 June 1995 (8 pages)
11 August 1995Annual return made up to 31/07/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 August 1995Annual return made up to 31/07/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 April 1995Accounting reference date extended from 31/07 to 30/09 (1 page)
26 April 1995Accounting reference date extended from 31/07 to 30/09 (1 page)
6 April 1995Registered office changed on 06/04/95 from: 114 george lane london. SE13 6HW (1 page)
6 April 1995Registered office changed on 06/04/95 from: 114 george lane london. SE13 6HW (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
29 May 1987Incorporation (28 pages)
29 May 1987Incorporation (28 pages)